Company NameCasant Limited
Company StatusDissolved
Company Number07213887
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Cassandra Elizabeth Freeman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Side Farm
Carluke
ML8 4QY
Scotland
Director NameMr Paul Anthony Keys
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Oxford Gardens
London
N20 9AG

Location

Registered Address10 Oxford Gardens
London
N20 9AG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Cassandra Elizabeth Freeman
50.00%
Ordinary
1 at £1Paul Anthony Keys
50.00%
Ordinary

Financials

Year2014
Net Worth-£299
Current Liabilities£252

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
4 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 July 2011Director's details changed for Mr Paul Anthony Keys on 14 July 2011 (2 pages)
16 July 2011Registered office address changed from Flat 28 Gloucester Court Golders Green Road London NW11 9AE United Kingdom on 16 July 2011 (1 page)
29 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)